Search icon

DOROTHY M. GROB L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOROTHY M. GROB L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Sep 2002
Business ALEI: 0726699
Annual report due: 31 Mar 2025
Business address: DOROTHY GROB 78 COVE RD., STONINGTON, CT, 06378, United States
Mailing address: DOROTHY GROB 78 COVE RD., STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: dorgrob@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOROTHY M. GROB Agent DOROTHY GROB 78 COVE RD., STONINGTON, CT, 06378, United States DOROTHY GROB 78 COVE RD., STONINGTON, CT, 06378, United States +1 860-912-7458 dorgrob@yahoo.com 78 COVE ROAD, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOROTHY M. GROB Officer 78 COVE RD., STONINGTON, CT, 06378, United States +1 860-912-7458 dorgrob@yahoo.com 78 COVE ROAD, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011274087 2024-09-05 - Annual Report Annual Report -
BF-0012136207 2024-09-05 - Annual Report Annual Report -
BF-0012746266 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008021188 2022-07-27 - Annual Report Annual Report 2018
BF-0008021193 2022-07-27 - Annual Report Annual Report 2012
BF-0008021191 2022-07-27 - Annual Report Annual Report 2017
BF-0010797565 2022-07-27 - Annual Report Annual Report -
BF-0008021194 2022-07-27 - Annual Report Annual Report 2019
BF-0008021189 2022-07-27 - Annual Report Annual Report 2014
BF-0008021192 2022-07-27 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information